Total Documents | 18 |
---|
Total Pages | 69 |
---|
31 March 2020 | Final Gazette dissolved via voluntary strike-off |
---|---|
14 January 2020 | First Gazette notice for voluntary strike-off |
7 January 2020 | Application to strike the company off the register |
21 August 2019 | Total exemption full accounts made up to 30 November 2018 |
1 February 2019 | Confirmation statement made on 19 January 2019 with no updates |
17 August 2018 | Total exemption full accounts made up to 30 November 2017 |
2 February 2018 | Notification of Joe Hannaway as a person with significant control on 6 April 2017 |
2 February 2018 | Confirmation statement made on 19 January 2018 with no updates |
21 August 2017 | Total exemption full accounts made up to 30 November 2016 |
21 August 2017 | Total exemption full accounts made up to 30 November 2016 |
10 February 2017 | Confirmation statement made on 19 January 2017 with updates |
10 February 2017 | Confirmation statement made on 19 January 2017 with updates |
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
19 January 2016 | Accounts for a dormant company made up to 30 November 2015 |
19 January 2016 | Accounts for a dormant company made up to 30 November 2015 |
3 November 2014 | Incorporation Statement of capital on 2014-11-03
|
3 November 2014 | Incorporation Statement of capital on 2014-11-03
|